Advanced company searchLink opens in new window

EVINCE TECHNOLOGY LIMITED

Company number 06414686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2013 SH10 Particulars of variation of rights attached to shares
29 Oct 2013 SH08 Change of share class name or designation
29 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 324.6
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
16 Nov 2012 AP01 Appointment of Philip Simon Cammerman as a director
20 Apr 2012 TM01 Termination of appointment of Neil Loxley as a director
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Nov 2011 AP01 Appointment of Mr Chris Graham as a director
31 Oct 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
15 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
14 Apr 2010 AA01 Current accounting period extended from 31 October 2009 to 30 April 2010
20 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Dr Gareth Andrew Taylor on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Richard Antony Lakin on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Dr Neil Loxley on 1 October 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Nov 2008 288a Director appointed richard antony lakin
17 Nov 2008 363a Return made up to 31/10/08; full list of members
14 Nov 2008 88(2) Ad 16/05/08\gbp si 425@0.1=42.5\gbp si 1369@0.01=13.69\gbp ic 177.19/233.38\
14 Jul 2008 123 Nc inc already adjusted 16/05/08
10 Jul 2008 SA Statement of affairs
10 Jul 2008 88(2) Ad 16/05/08\gbp si 1369@0.01=13.69\gbp si 425@0.1=42.5\gbp ic 121/177.19\